Company NameNorthern Textile Converters Limited
Company StatusDissolved
Company Number02460937
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(14 years, 4 months after company formation)
Appointment Duration12 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameLorna Jane Agnew
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 1995)
RolePurchasing Director
Correspondence AddressFlat 21 Balmoral Court
Old Swan
Liverpool
Merseyside
L13 7XH
Director NameDennis Bamford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2001)
RoleManaging Director
Correspondence Address6 Victoria Gardens
Barrowford
Nelson
Lancashire
BB9 6DN
Director NamePaul Stephen Phillip Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 3PC
Secretary NameKenneth Hargreaves
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration11 years (resigned 28 January 2003)
RoleCompany Director
Correspondence Address17 A Hufling Lane
Burnley
Lancashire
BB11 3QJ
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleFinancial Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed28 January 2003(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameDerek Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 December 2003)
RoleDivisional Director
Correspondence Address4 Rosehill Drive
Birkby
Huddersfield
West Yorkshire
HD2 2GA

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£88,958

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
25 February 2004Return made up to 18/01/04; no change of members (7 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2002 (7 pages)
18 December 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
7 February 2003Return made up to 18/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: marsden mill brunswick street nelson lancs BB9 0LY (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002New director appointed (2 pages)
15 March 2002Return made up to 18/01/02; full list of members; amend (6 pages)
15 January 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 2002Director resigned (1 page)
24 December 2001Director resigned (1 page)
13 June 2001Full accounts made up to 28 February 2001 (8 pages)
22 January 2001Return made up to 18/01/01; no change of members (6 pages)
14 August 2000Full accounts made up to 29 February 2000 (8 pages)
7 January 2000Return made up to 18/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Full accounts made up to 31 December 1997 (8 pages)
20 March 1998Return made up to 18/01/98; full list of members (6 pages)
20 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 18/01/97; no change of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 February 1996Registered office changed on 18/02/96 from: oakmount mill, wiseman street burnley lancs BB11 1RU (1 page)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
17 March 1995Return made up to 18/01/95; no change of members (4 pages)
17 March 1995Director resigned (2 pages)
5 March 1990Memorandum and Articles of Association (9 pages)